You are here: bizstats.co.uk > a-z index > H list > HR list

Hrc Estate Ltd ROMFORD


Founded in 2016, Hrc Estate, classified under reg no. 10533437 is an active company. Currently registered at 4 Wangey Road RM6 4DD, Romford the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Khizer S., Hadia C.. Of them, Hadia C. has been with the company the longest, being appointed on 20 December 2016 and Khizer S. has been with the company for the least time - from 5 February 2024. As of 11 May 2024, there was 1 ex director - Raheel C.. There were no ex secretaries.

Hrc Estate Ltd Address / Contact

Office Address 4 Wangey Road
Town Romford
Post code RM6 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10533437
Date of Incorporation Tue, 20th Dec 2016
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Khizer S.

Position: Director

Appointed: 05 February 2024

Hadia C.

Position: Director

Appointed: 20 December 2016

Raheel C.

Position: Director

Appointed: 20 December 2016

Resigned: 05 February 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Hadia C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Raheel C. This PSC has significiant influence or control over the company,.

Hadia C.

Notified on 20 December 2016
Nature of control: significiant influence or control

Raheel C.

Notified on 20 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-192017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 247 194831 631830 44269 79148 9121 883 637
Current Assets 299 697899 886835 072661 761721 1632 973 553
Debtors 52 50368 2554 630591 970672 2511 089 916
Net Assets Liabilities 5 406 8465 462 5075 450 2675 507 0035 627 7645 374 534
Other Debtors  65 888   62 189
Property Plant Equipment6 339 5008 015 0839 590 80111 169 60411 274 78211 218 35516 616 680
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 567    13 718
Additions Other Than Through Business Combinations Property Plant Equipment 1 758 4171 575 7181 578 803105 178443 5735 412 043
Amounts Owed By Group Undertakings Participating Interests 52 15265 888 581 578659 9481 027 727
Amounts Owed To Group Undertakings Participating Interests 17 32871 492 034745 804
Average Number Employees During Period  11 12
Bank Borrowings 2 836 7914 923 6425 839 4525 797 2315 471 1138 043 822
Bank Overdrafts 2 836 791 78 90487 647259 21010 648
Creditors 71 143104 53892 667175 275293 52558 217
Increase From Depreciation Charge For Year Property Plant Equipment 2 567    13 718
Net Current Assets Liabilities 228 554795 348120 115521 486427 6382 915 336
Other Creditors 40 00054 082622 29035 0007317 220
Other Disposals Property Plant Equipment     500 000 
Property Plant Equipment Gross Cost6 339 5008 097 9179 590 80111 169 60411 274 78211 218 35516 630 398
Redeemable Preference Shares Liability 3 0714 9503 3303 639  
Taxation Social Security Payable 6 51017 924 23 45052 94414 489
Total Assets Less Current Liabilities 8 243 63710 386 22011 289 71911 761 26811 645 99319 532 016
Trade Creditors Trade Payables 14 23118 3355 1323 083-35 0876 417
Trade Debtors Trade Receivables 3512 3674 63010 39212 303 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Monday 5th February 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search